JAYBURG LIMITED

06131024
24 HAWFIELD GARDENS PARK STREET ST. ALBANS AL2 2PD

Documents

Documents
Date Category Description Pages
13 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
17 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
01 May 2022 accounts Annual Accounts 5 Buy now
12 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 accounts Annual Accounts 5 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 accounts Annual Accounts 5 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 5 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
05 Sep 2019 restoration Administrative Restoration Company 3 Buy now
06 Aug 2019 gazette Gazette Dissolved Compulsory 1 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2018 accounts Annual Accounts 5 Buy now
26 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2017 accounts Annual Accounts 5 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Dec 2016 accounts Annual Accounts 6 Buy now
06 May 2016 annual-return Annual Return 3 Buy now
15 Sep 2015 accounts Annual Accounts 6 Buy now
02 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2015 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
11 May 2014 annual-return Annual Return 3 Buy now
29 Dec 2013 accounts Annual Accounts 6 Buy now
20 May 2013 annual-return Annual Return 3 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
10 Mar 2012 annual-return Annual Return 3 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
14 Nov 2011 officers Change of particulars for director (Karen Vyse) 2 Buy now
28 Sep 2011 capital Return of Allotment of shares 3 Buy now
23 Mar 2011 annual-return Annual Return 3 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (Karen Vyse) 2 Buy now
31 Mar 2010 officers Change of particulars for secretary (Philip Devlin) 1 Buy now
27 Oct 2009 accounts Annual Accounts 5 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from 95 evans wharf apsley lock hemel hempstead hertfordshire HP3 9WW 1 Buy now
03 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
16 Oct 2008 accounts Annual Accounts 5 Buy now
10 Oct 2008 accounts Accounting reference date extended from 29/02/2008 to 31/03/2008 1 Buy now
25 Mar 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
05 Nov 2007 officers New secretary appointed 2 Buy now
05 Nov 2007 officers Secretary resigned 1 Buy now
29 Mar 2007 officers New director appointed 2 Buy now
29 Mar 2007 address Registered office changed on 29/03/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU 1 Buy now
29 Mar 2007 officers New secretary appointed 2 Buy now
10 Mar 2007 officers Secretary resigned 1 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
28 Feb 2007 incorporation Incorporation Company 6 Buy now